Entity Name: | CROSS TIE RANCH HOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jan 2002 (23 years ago) |
Document Number: | N94000000578 |
FEI/EIN Number |
593673022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US |
Mail Address: | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDaniel III Henry B | Director | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
HRYTZAY DEBRA L | President | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
McNamara Philip M | Vice President | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Patrick Craig A | Secretary | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Purdham Patricia | Director | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Abston Marjorie B | Treasurer | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
PREMIER ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Premier Association Management LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | - |
NAME CHANGE AMENDMENT | 2002-01-28 | CROSS TIE RANCH HOA, INC. | - |
REINSTATEMENT | 2002-01-28 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1998-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-07 |
Reg. Agent Change | 2021-08-26 |
Reg. Agent Resignation | 2021-07-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State